Background WavePink WaveYellow Wave

BATTERSEA CARE HOME HOLDINGS LIMITED (11995056)

BATTERSEA CARE HOME HOLDINGS LIMITED (11995056) is an active UK company. incorporated on 14 May 2019. with registered office in Egham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BATTERSEA CARE HOME HOLDINGS LIMITED has been registered for 6 years. Current directors include NORRIS, Stuart Paul, WALSH, Declan Patrick.

Company Number
11995056
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
The Old House, Egham, TW20 9AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORRIS, Stuart Paul, WALSH, Declan Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BATTERSEA CARE HOME HOLDINGS LIMITED

BATTERSEA CARE HOME HOLDINGS LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Egham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BATTERSEA CARE HOME HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11995056

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

The Old House 64 The Avenue Egham, TW20 9AD,

Previous Addresses

, Old Bridge House 40 Church Street, Staines, Middlesex, TW18 4EP, England
From: 17 December 2019To: 23 December 2020
, Garden Floor 2 Kensington Square, London, W8 5EP, United Kingdom
From: 14 May 2019To: 17 December 2019
Timeline

10 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jan 20
Funding Round
Mar 20
Loan Secured
Dec 24
Director Joined
Jan 26
Funding Round
Jan 26
Loan Secured
Jan 26
Owner Exit
Jan 26
Share Issue
Feb 26
Loan Cleared
Feb 26
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

NORRIS, Stuart Paul

Active
64 The Avenue, EghamTW20 9AD
Born July 1983
Director
Appointed 12 Jan 2026

WALSH, Declan Patrick

Active
64 The Avenue, EghamTW20 9AD
Born March 1966
Director
Appointed 14 May 2019

Persons with significant control

3

1 Active
2 Ceased
Adam & Eve Mews, LondonW8 6UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
110 Queen Street, GlasgowG1 3HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 14 Jan 2026
140 West George Street, GlasgowG2 2HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

32

Memorandum Articles
17 February 2026
MAMA
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Resolution
6 February 2026
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 February 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
28 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Resolution
27 January 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2019
NEWINCIncorporation